Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > AUTOEBID LIMITED
Company Information for

AUTOEBID LIMITED

BUSINESS CENTRAL, 2 UNION SQUARE, DARLINGTON, COUNTY DURHAM, DL1 1GL,
Company Registration Number
04617337
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Autoebid Ltd
AUTOEBID LIMITED was founded on 2002-12-13 and has its registered office in Darlington. The organisation's status is listed as "Active - Proposal to Strike off". Autoebid Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
AUTOEBID LIMITED
 
Legal Registered Office
BUSINESS CENTRAL
2 UNION SQUARE
DARLINGTON
COUNTY DURHAM
DL1 1GL
Other companies in SE18
 
Previous Names
COMMISSION IT LIMITED08/03/2013
Filing Information
Company Number 04617337
Company ID Number 04617337
Date formed 2002-12-13
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 13/12/2015
Return next due 10/01/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB831171851  
Last Datalog update: 2024-05-05 14:30:16
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AUTOEBID LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of AUTOEBID LIMITED

Current Directors
Officer Role Date Appointed
CHRISTOPHER WILLIAM GREENER
Director 2015-12-21
ROSALIND ELIZABETH GREENER
Director 2015-12-21
Previous Officers
Officer Role Date Appointed Date Resigned
SW CORPORATE SERVICES LIMITED
Company Secretary 2008-02-28 2015-12-21
AMIN IRFAN SALEEM
Director 2002-12-13 2015-12-21
MARK CUNLIFFE EMERSON
Director 2009-07-14 2015-12-15
ISABELLE SALEEM
Company Secretary 2002-12-13 2008-02-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER WILLIAM GREENER HAB LAND LTD Director 2016-08-02 CURRENT 2014-05-14 Liquidation
CHRISTOPHER WILLIAM GREENER ACORN MONEY LIMITED Director 2014-10-21 CURRENT 2014-10-21 Active
CHRISTOPHER WILLIAM GREENER 103 BELGRAVE ROAD LIMITED Director 2010-03-09 CURRENT 2009-08-28 Active
ROSALIND ELIZABETH GREENER ACORN MONEY LIMITED Director 2015-07-17 CURRENT 2014-10-21 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-30FIRST GAZETTE notice for voluntary strike-off
2024-04-23Application to strike the company off the register
2024-03-18Resolutions passed:<ul><li>Resolution Cancelling share premium account 13/03/2024</ul>
2024-03-18Solvency Statement dated 13/03/24
2024-03-18Statement of capital on GBP 105.40
2024-03-15Statement by Directors
2024-03-15Solvency Statement dated 13/03/24
2024-03-1531/12/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-09-0131/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-13CONFIRMATION STATEMENT MADE ON 13/12/22, WITH NO UPDATES
2022-12-13CS01CONFIRMATION STATEMENT MADE ON 13/12/22, WITH NO UPDATES
2022-09-23AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-15CONFIRMATION STATEMENT MADE ON 13/12/21, WITH NO UPDATES
2021-12-15CS01CONFIRMATION STATEMENT MADE ON 13/12/21, WITH NO UPDATES
2021-09-20AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-14CS01CONFIRMATION STATEMENT MADE ON 13/12/20, WITH NO UPDATES
2020-12-10AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-13CS01CONFIRMATION STATEMENT MADE ON 13/12/19, WITH NO UPDATES
2019-09-30AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-13CS01CONFIRMATION STATEMENT MADE ON 13/12/18, WITH NO UPDATES
2018-09-20AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-13CS01CONFIRMATION STATEMENT MADE ON 13/12/17, NO UPDATES
2017-12-13CS01CONFIRMATION STATEMENT MADE ON 13/12/17, NO UPDATES
2017-10-11AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-12-26LATEST SOC26/12/16 STATEMENT OF CAPITAL;GBP 105.4
2016-12-26CS01CONFIRMATION STATEMENT MADE ON 13/12/16, WITH UPDATES
2016-10-25AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2015-12-29LATEST SOC29/12/15 STATEMENT OF CAPITAL;GBP 105.4
2015-12-29AR0113/12/15 ANNUAL RETURN FULL LIST
2015-12-22TM01APPOINTMENT TERMINATED, DIRECTOR AMIN IRFAN SALEEM
2015-12-22TM02Termination of appointment of Sw Corporate Services Limited on 2015-12-21
2015-12-22AP01DIRECTOR APPOINTED MS ROSALIND ELIZABETH GREENER
2015-12-22AD01REGISTERED OFFICE CHANGED ON 22/12/15 FROM Wellesley House Duke of Wellington Avenue Royal Arsenal London SE18 6SS
2015-12-22AP01DIRECTOR APPOINTED MR CHRISTOPHER WILLIAM GREENER
2015-12-15TM01APPOINTMENT TERMINATED, DIRECTOR MARK CUNLIFFE EMERSON
2015-09-30AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-24LATEST SOC24/12/14 STATEMENT OF CAPITAL;GBP 105.4
2014-12-24AR0113/12/14 ANNUAL RETURN FULL LIST
2014-12-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR AMIN IRFAN SALEEM / 13/12/2014
2014-12-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK CUNLIFFE EMERSON / 13/12/2014
2014-09-18AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-19LATEST SOC19/12/13 STATEMENT OF CAPITAL;GBP 105.4
2013-12-19AR0113/12/13 ANNUAL RETURN FULL LIST
2013-08-08AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-08RES15CHANGE OF NAME 08/03/2013
2013-03-08CERTNMCompany name changed commission it LIMITED\certificate issued on 08/03/13
2013-01-02AR0113/12/12 ANNUAL RETURN FULL LIST
2012-09-25AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-03AR0113/12/11 ANNUAL RETURN FULL LIST
2011-09-15AA31/12/10 TOTAL EXEMPTION SMALL
2011-01-07AR0113/12/10 FULL LIST
2010-09-28AA31/12/09 TOTAL EXEMPTION FULL
2010-02-17AR0113/12/09 FULL LIST
2010-02-17CH01DIRECTOR'S CHANGE OF PARTICULARS / AMIN IRFAN SALEEM / 13/12/2009
2010-02-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK CUNLIFFE EMERSON / 13/12/2009
2010-02-17CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SW CORPORATE SERVICES LIMITED / 13/12/2009
2009-10-27AA31/12/08 TOTAL EXEMPTION FULL
2009-09-23288aDIRECTOR APPOINTED MARK EMERSON
2009-09-15123NC INC ALREADY ADJUSTED 14/07/09
2009-09-15122S-DIV
2009-09-15RES01ADOPT ARTICLES 14/07/2009
2009-09-15RES12VARYING SHARE RIGHTS AND NAMES
2009-09-1588(2)AD 14/07/09 GBP SI 540@0.01=5.4 GBP IC 100/105.4
2009-03-17363aRETURN MADE UP TO 13/12/08; FULL LIST OF MEMBERS
2009-03-04287REGISTERED OFFICE CHANGED ON 04/03/2009 FROM 105 HEATHWOOD GARDENS LONDON SE7 8ET
2008-09-30AA31/12/07 TOTAL EXEMPTION FULL
2008-06-18288cDIRECTOR'S CHANGE OF PARTICULARS / AMIN SALEEM / 06/05/2008
2008-05-20287REGISTERED OFFICE CHANGED ON 20/05/2008 FROM 9-11 GUNNERY TERRACE ROYAL ARSENAL LONDON SE18 6SW
2008-03-13288bAPPOINTMENT TERMINATED SECRETARY ISABELLE SALEEM
2008-03-13288aSECRETARY APPOINTED SW CORPORATE SERVICES LIMITED
2008-01-30363sRETURN MADE UP TO 13/12/07; NO CHANGE OF MEMBERS
2007-11-03395PARTICULARS OF MORTGAGE/CHARGE
2007-06-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-05-2488(2)RAD 30/01/03--------- £ SI 99@1
2006-12-22363aRETURN MADE UP TO 13/12/06; FULL LIST OF MEMBERS
2006-10-13AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2005-12-20363aRETURN MADE UP TO 13/12/05; FULL LIST OF MEMBERS
2005-11-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2005-02-03287REGISTERED OFFICE CHANGED ON 03/02/05 FROM: 25 WHITWORTH STREET LONDON SE10 9EL
2005-01-14363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-01-14363sRETURN MADE UP TO 13/12/04; FULL LIST OF MEMBERS
2004-12-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2004-02-14287REGISTERED OFFICE CHANGED ON 14/02/04 FROM: KNIGHTSBRIDGE HOUSE KINGSBURY ROAD LONDON NW9 8XG
2003-12-23363sRETURN MADE UP TO 13/12/03; FULL LIST OF MEMBERS
2003-05-16287REGISTERED OFFICE CHANGED ON 16/05/03 FROM: KNIGHTSBRIDGE HOUSE KINGSBURY ROAD LONDON NW9 8XG
2002-12-13NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to AUTOEBID LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against AUTOEBID LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2007-11-03 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Creditors
Creditors Due After One Year 2012-01-01 £ 82,942
Creditors Due Within One Year 2012-01-01 £ 35,016

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on AUTOEBID LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-01-01 £ 105
Cash Bank In Hand 2012-01-01 £ 6,909
Current Assets 2012-01-01 £ 8,044
Debtors 2012-01-01 £ 1,135
Fixed Assets 2012-01-01 £ 502,413
Shareholder Funds 2012-01-01 £ 392,499
Tangible Fixed Assets 2012-01-01 £ 2,413

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of AUTOEBID LIMITED registering or being granted any patents
Domain Names

AUTOEBID LIMITED owns 1 domain names.

autozone4cars.co.uk  

Trademarks
We have not found any records of AUTOEBID LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AUTOEBID LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (96090 - Other service activities n.e.c.) as AUTOEBID LIMITED are:

VALENCIA WASTE MANAGEMENT LIMITED £ 17,058,154
QUADRON SERVICES LIMITED £ 4,296,573
WOLVERHAMPTON WASTE SERVICES LIMITED £ 2,973,240
ACTION HOUSING AND SUPPORT LIMITED £ 2,132,999
LIVING AMBITIONS LIMITED £ 2,005,572
MITIE PROPERTY SERVICES (UK) LIMITED £ 1,553,620
VOYAGE LIMITED £ 1,445,849
CHANGE, GROW, LIVE £ 1,078,543
ADT FIRE AND SECURITY PLC £ 853,354
C & S CARE SERVICES LTD £ 813,229
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
Outgoings
Business Rates/Property Tax
No properties were found where AUTOEBID LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AUTOEBID LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded AUTOEBID LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.